Town of Norwell annual report 1950-1959, Part 75

Author:
Publication date: 1950
Publisher: The Board
Number of Pages: 1812


USA > Massachusetts > Plymouth County > Norwell > Town of Norwell annual report 1950-1959 > Part 75


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107


Article 16. To see if the Town will vote to adopt the following as a By-Law of the Town:


51


TOWN OF NORWELL


Article XII Removal of Soil, Loam, Sand or Gravel.


1. No person shall remove any soil, loam, sand or gravel from any land in the Town of Norwell not in public use unless such re- moval is authorized by a permit issued by the Board of Selectmen. Such permit may contain such limitations and conditions as the Board of Selectmen shall determine.


2. No such permit shall be issued except upon written applica- tion therefor to the Board of Selectmen and after a public hearing thereon by the Board of Selectmen held pursuant to a written notice thereof given at the expense of the applicant at least seven (7) days prior thereto by advertisement in a newspaper of general circulation in the Town of Norwell, and by mailing a copy of such advertisement to all owners of land abutting upon the land with respect to which the permit is sought as appears on the most recent tax title.


3. The provisions of this By-Law shall be deemed not to apply to the removal of soil, loam, sand or gravel as may be required to be excavated for the purposes of constructing foundations for buildings or other allowable structures for which permits have been issued, or for the purpose of constructing ways in accordance with lines and grades approved by the Planning Board or for the purpose of con- structing engineering works for public service.


4. The penalty for violation of this By-Law shall be as follows: For the first offense, fifty dollars; for the second offense, one hundred dollars; and for each subsequent offense, two hundred dollars. Or act on anything relative thereto.


Article 17. To see if the Town will vote to amend Section VIII of the Zoning By-Law of the Town of Norwell by designating the present provisions of that Section as "A" and adding to that Section a subsection "B" so that Section VIII in its entirety will be as follows:


Section VIII, Signs and Trailers.


A. In the Residential District, only the following types of signs may be erected or placed.


1. Real estate signs advertising rental, lease or sale of the premises and not exceeding 12 square feet in area.


2. Signs or bulletin boards incidental to and on the same lot with a permitted use not exceeding a total of 12 square feet for all signs nor exceeding 8 square feet for each sign.


52


ONE HUNDRED EIGHTH ANNUAL REPORT


B. No automotive type of trailer, whether mobile or immobile, put in place upon any land within the Town shall be occupied for living purposes or business purposes within the Town.


Requested by the Planning Board.


You are hereby required to notify and warn said inhabitants of Norwell qualified to vote in Town affairs, in case all the articles in the foregoing Warrant shall not be acted upon at the meeting called for the fourteenth day of October to meet in adjourned session at the Cushing Memorial Town Hall


TUESDAY, THE FIFTEENTH DAY OF OCTOBER, 1957


at seven-thirty o'clock in the afternoon, then and there to act upon such of the foregoing articles as shall not have been acted upon on October 14, 1957, or act upon such other articles in said Warrant as the meeting may deem advisable.


You are directed to serve this Warrant by posting a copy thereof, attested to by you in writing at each of five public places in the Town seven days at least before the time for holding the first meeting called for in the Warrant. Hereof fail not, and make due return of this War- rant with your doing thereon to the Town Clerk of said Town on or before the fourteenth day of October, 1957. Given under our hands at Norwell this twenty-fourth day of September in the year of our Lord 1957.


THOMAS S. CANN, Chairman EARLE F. ALLEN THOMAS T. BARSTOW


Board of Selectmen.


A True Copy: Attest


HARLAND W. FARRAR, Constable of Norwell


53


TOWN OF NORWELL


October 4, 1957


Special Town Meeting October 14, 1957


Meeting called to order by the Moderator at 7:30 P. M. with 215 registered voters present.


Rev. Napoleon W. Lovely, pastor of the First Parish Unitarian Church offered prayer.


It was voted to omit the reading of the Warrant and return thereof.


Motion made, seconded and voted to admit Town Counsel Walter Kernan, Supt. of Schools Clifton E. Bradley and Harold McKnight and an associate in the firm of architects who have planned the pro- posed addition to the Main Street Elementary School Building.


It was voted to admit non voters to be seated in that part of the balcony nearest the street.


The Moderator appointed Harry L. Chase, Jr., Charles E. Standish, Jr., John L. Slocum and Daniel R. Ramsay as tellers and swore in same.


Article 1. Article 1 failed to pass by a vote of 62 for and 244 against.


Article 2. It was unanimously voted to indefinitely postpone action on Article 2.


Article 3. It was voted by a majority vote to instruct the Norwell Elementary School Addition Committee appointed pursuant to the vote of the Town at the 1957 Annual Town Meeting to bring in work- ing drawings and a firm bid for constructing and furnishing an ad- dition to the present Elementary School on Main Street and vote to appropriate $10,000. for such purpose from available funds in the Treasury.


Article 4. It was unanimously voted to indefinitely postpone action on Article 4.


Article 5. Article 5 failed to pass by a vote of 91 for and 201 against.


A motion to reconsider Article 5 failed to pass by a majority vote.


54


ONE HUNDRED EIGHTH ANNUAL REPORT


Article 6. It was voted to appropriate the sum of $2,000. from available funds in the Article 16 Account, voted at the 1955 Annual Town Meeting, for the purpose of developing wells and well fields.


Article 7. Voted unanimously to accept the westerly portion of Doris Avenue as a town way as laid out by the Selectmen in accord- ance with the description and plan presented at a hearing at Cushing Memorial Town Hall and now on file at the Town Clerk's office sub- ject to the provisions of law relating to the assessment of betterments.


Article 8. Voted unanimously to accept the easterly portion of Doris Avenue as a town way as laid out by the Selectmen in accord- ance with the description and plan presented at a hearing at Cushing Memorial Town Hall and now on file at the Town Clerk's office sub- ject to the provisions of law relating to the assessment of betterments.


A motion to adjourn was ruled out of order because it did not specify time or place.


Article 9. Voted 167 for, 4 against to accept the southerly end of Duncan Drive as a town way as laid out by the Selectmen in accord- ance with the description and plan presented at a hearing at Cushing Memorial Town Hall and now on file at the Town Clerk's office, sub- ject to the provisions of law relating to the assessment of betterments.


Article 10. Voted 133 for, 3 against to accept the remainder of Leigh Road as a town way as laid out by the Selectmen in accord- ance with the description and plan presented at a hearing at Cushing Memorial Town Hall and now on file at the Town Clerk's office sub- iect to the provisions of law relating to the assessment of betterments.


Article 11. Unanimously voted to appropriate from the E. & D. funds in the Treasury the sum of $2,000. to provide a new cruiser for the Police Department.


Article 12. Voted by a majority vote to appropriate from avail- able funds in the Treasury the sum of $800. for the purpose of pur- chasing and installing playground equipment for the play lot on Prouty Avenue.


Article 13. By a majority vote, it was voted to appropriate from the E. & D. Account, the sum of $6,000. in anticipation of repayment by the Commonwealth of Massachusetts and the County of Plymouth for Chapter 90 Work on Main Street at South and Prospect Streets.


Article 14. By a majority vote it was voted to appropriate from available funds in the Treasury the sum of $600. for expenses for the Regional School District Planning Committee.


55


TOWN OF NORWELL


Article 15. By a majority vote, it was voted to appropriate from the E. & D. Funds in the Treasury the sum of $400. for the purpose of making repairs to the Town Hall.


Quorum questioned. Tellers reported 182 present. Motion made, seconded and voted to reconvene in Cushing Memorial Town Hall, Tuesday, October 15 at 7:30 P. M.


NELLIE L. SPARRELL, Town Clerk.


Adjourned Town Meeting October 15, 1957


Meeting called to order by the Moderator at 7:30 P. M. with 84 registered voters present.


A motion was made to adjourn which the Moderator ruled out of order.


A motion was then made to adjourn sine die, which was refused by the Moderator. The Moderator then read from Bolton's "Manual for Town Meetings" and Cushing's Manual.


A motion was made to adjourn until Monday, October 21, 1957 at 7:30 P. M. which was amended to read Tuesday, October 22nd same time and place. This amended motion was seconded and unani- mously voted: To adjourn until Tuesday, October 22nd, 1957 at 7:30 P. M. in Cushing Memorial Town Hall.


NELLIE L. SPARRELL, Town Clerk.


Adjourned Town Meeting


October 22, 1957


The moderator called the meeting to order at 7:30 P. M. As a count of those present showed 150, the Moderator declared a recess of twenty minutes, at the end of which time there were 242 present.


A motion was made to reconsider Article 1. This motion was not seconded.


Article 16. It was moved, seconded and voted to amend Article 16 by deleting from the last line Section 3 thereof the words "or for the purpose of constructing engineering works for public service." By a vote of 166 for, 62 against it was voted to adopt the following By- Law of the Town of Norwell.


56


ONE HUNDRED EIGHTH ANNUAL REPORT


Article XII Removal of Soil, Loam, Sand or Gravel.


1. No person shall remove any soil, loam, sand or gravel from any land in the Town of Norwell not in public use unless such re- moval is authorized by a permit issued by the Board of Selectmen. Such permit may contain such limitations and conditions as the Board of Selectmen shall determine.


2. No such permit shall be issued except upon written applica- tion therefor to the Board of Selectmen and after a hearing thereon by the Board of Selectmen held pursuant to a written notice thereof given at the expense of the applicant at least seven (7) days prior thereto by advertisement in a newspaper of general circulation in the Town of Norwell, and by mailing a copy of such advertisement to all owners of land abutting upon the land with respect to which the per- mit is sought as appears on the most recent tax title.


3. The provisions of this By-Law shall be deemed not to apply to the removal of soil, loam, sand or gravel as may be required to be excavated for the purposes of constructing foundations for buildings or other allowable structures for which permits have been issued, or for the purpose of constructing ways in accordance with lines and grades approved by the Planning Board.


4. The penalty for violation of this By-Law shall be as follows: For the first offense, fifty dollars; for the second, one hundred dollars; and for each subsequent offense, two hundred dollars.


Motion made, seconded and voted 156 for, 64 against to desig- nate the present provisions of that Section VIII as "A" and adding to the section a subsection "B" so that Section VIII in its entirety shall be as follows:


Section VIII, Signs and Trailers.


A. In the Residential District, only the following types of signs may be erected or placed.


1. Real estate signs advertising rental, lease or sale of the premises and not exceeding 12 square feet in area.


2. Signs or bulletin boards incidental to and on the same lot with a permitted use not exceeding a total of 12 square feet for all signs nor exceeding 8 square feet for each sign.


57


TOWN OF NORWELL


B. No automobile type of trailer, whether mobile or immobile shall be occupied for living purposes or business purposes within the Town.


Motion made, seconded and unanimously voted to adjourn.


NELLIE L. SPARRELL, Town Clerk.


Approval by Attorney General George Fingold of By-Law and Zoning By-Law voted at Second Adjourned Town Meeting October 22, 1957.


December 10, 1957


Mrs. Nellie L. Sparrell


Town Clerk


Norwell, Mass.


Dear Madam:


I return herewith by-laws adopted by the town of Norwell on October 22, 1957, under article 16 and 17, with the approval of the Attorney General noted thereon.


Very truly yours, FRED W. FISHER Assistant Attorney General


TOWN BY-LAW


Article XII, Removal of Soil, Loam, Sand or Gravel.


1. No person shall remove any soil, loam, sand or gravel from any land in the Town of Norwell not in public use unless such removal is authorized by a permit issued by the Board of Selectmen. Such per- mit may contain such limitations and conditions as the Board of Selectmen shall determine.


2. No such permit shall be issued except upon written application therefor to the Board of Selectmen and after a public hearing thereon by the Board of Selectmen held pursuant to a written notice thereof given at the expense of the applicant at least seven (7) days prior thereto by advertisement in a newspaper of general circulation in the Town of Norwell, and by mailing a copy of such advertisement to all owners of land abutting upon the land with respect to which the per- mit is sought as appears on the most recent tax list.


58


ONE HUNDRED EIGHTH ANNUAL REPORT


3. The provisions of this By-Law shall be deemed not to apply to the removal of soil, loam, sand or gravel as may be required to be excavated for the purpose of constructing foundations for buildings or other allowable structures for which permits have been issued, or for the purpose of constructing ways in accordance with lines and grades approved by the Planning Board.


4. The penalty for violation of this By-Law shall be as follows: For the first offense, fifty dollars; for the second offense, one hundred dollars; and for each subsequent offense, two hundred dollars.


Boston, Mass., December 10, 1957


The foregoing by-law is hereby approved.


GEORGE FINGOLD, Attorney General


ZONING BY-LAW


Section VIII, Signs and Trailers.


A. In the Residential District, only the following types of signs may be erected or placed.


1. Real estate signs advertising rental, lease or sale of the premises and not exceeding 12 square feet in area.


2. Signs or bulletin boards incidental to and on the same lot with a permitted use not exceeding a total of 12 square feet for all signs nor exceeding 8 square feet for each sign.


B. No automotive type of trailer, whether mobile or immobile, put in place upon any land within the Town shall be oc- cupied for living purposes or business purposes within the Town.


Boston, Mass., December 10, 1957


The within amendment to by-laws is hereby approved.


GEORGE FINGOLD, Attorney General


Foregoing By-Laws and approvel thereof by Attorney General George Fingold published in Norwell News December 19, 1957, December 26, 1957 and January 2, 1958.


NELLIE L. SPARRELL, Town Clerk.


59


TOWN OF NORWELL


Marriages Recorded in Norwell During 1957


January 26. Married in Beverly, Mass., John H. Bushek of Beverly and Nancy L. Whitcomb (Lund) by Rev. William H. Gysan, Minister.


January 26. Married in Norwell, Mass., Kenneth Raymond Os- good, Jr. of Hanover and Carmella Mary Molla of Norwell by Rev. Norbert H. McInnis, Priest.


February 1. Married in Nashua, N. H., William Paul Robertson of Norwell and Linda Anne Adams of Norwell by Jerome L. Silver- stein, Justice of the Peace.


March 1. Married in Quincy, Mass., David Michael McNulty of Hanover and Priscilla Jane Oman of Norwell by Rev. Frank J. Bauer, Clergyman.


March 3. Married in Norwell, Robert E. Curran of Randolph and Ann M. C. Feneck of Norwell by Rev. Norbert H. McInnis, Priest.


March 3. Married in Bridgewater, Mass., John Allen McManus of Norwell and Kay Frances Hazard of Bridgewater by Percival J. Quill, Priest.


March 11. Married in Exeter, N. H., James Ralph DeVito, Jr. of Hull, Mass. and Linda Jane Peachey of Norwell by Robert Shaw, Justice of the Peace.


April 28. Married in Boston, Mass., Henry John Walter of Nor- well and Pauline Barlas of Mattapan (Boston) by Rev. John Zanits, Priest.


April 28. Married in Norwell, George H. Spooner of Bridgeport, Conn. and Sally S. Haskins of Norwell by John K. Buckley, Priest.


June 8. Married in Boston (Jamaica Plain), William S. Higgins, Jr. of Norwell and Eileen F. Lyons of Jamaica Plains by Rev. John A. Kamandulis, Priest.


June 9. Married in Norwell, Lawrence W. Litchfield of No. Weymouth and Dorothy A. Howes of Norwell by Rev. William G. Sewell, Clergyman.


60


ONE HUNDRED EIGHTH ANNUAL REPORT


June 14. Married in Cohasset, Richard Kollock McMullan of Norwell and Elizabeth Crocker of Cohasset by Bradford H. Tite, Rector.


June 15. Married in Norwell, James Lee McKenney of Norwell and Jean Marie Joseph of Norwell by Rev. Norbert H. McInnis, Priest.


June 15. Married in Norwell, George Edward Pierce of Falmouth and Phyllis Marie Tribou of Norwell by Allan D. Creelman, Clergy- man.


June 29. Married in Boston, Walter Scott Osborne of Norwell and Carol Anna Stone of Quincy by Peter V. Corea, Clergyman.


June 30. Married in Norwell, Francisco Moniz, Jr. of New Bedford and Marjorie Katherine Brown of Norwell by Norbert H. McInnis, Priest.


July 6. Married in Boston, Thomas J. Coughlin, Jr. of Norwell and Adele M. Twomey of Boston (West Roxbury) by Rev. Joseph P. Kelly, S. J., Priest.


July 7. Married in Quincy, Clifford F. Torrey of Norwell and Ellen M. Foster of Weymouth by Bedros Baharian, Clergyman.


July 7. Married in Hingham, Robert Hatch of Norwell and Eleanor D. Beck of Hingham by Walter F. Swensen, Minister of the Gospel.


August 9. Married in Boston, Hubert C. Stottlemire of Jackson- ville, Florida and Roberta L. Paulson of Norwell by Thomas B. Uber, Chaplain, LCDR, U. S. Navy.


August 10. Married in Swanzey, N. H., Charles Robert Gardner of Norwell and Dorothy Leona Cobbett of West Hanover by Herbert J. Buhler, Jr.


August 17. Married in Hartford, Conn., Richard Allen Bentfield of Norwell and Joycelyn Jean Belfschneider of Glendale, California by William T. Knapp, Clergyman.


August 31. Married in Norwell, Walter A. Black of Norwell and Edna E. Gardner of Norwell by C. Phillip Bosserman, Minister.


September 7. Married in Marshfield, Samuel Fulton Carr of Norwell and Ann Elizabeth Jones of Marshfield by Rev. John Scan- nell, Priest.


61


TOWN OF NORWELL


September 7. Married in Norwell, David M. Blanchard of Car- thage, N. Y. and Joan DesJardins of Norwell by Myles D. Blanchard, Clergyman.


September 7. Married in Northampton, Ronald C. Mason of Norwell and Josephine Mularz of Northampton by Joseph Stanczyk, Priest.


September 8. Married in Norwell, John N. Dexter, Jr. of Norwell and Mary Marguerite Sweener of Norwell by Norbert H. McInnis, Priest.


September 14. Married in Hanover, Robert A. Felker of Concord, N. H. and Jean L. LaHar of Norwell by Rev. Robert L. Jones, Rector of St. Andrew's Church.


September 14. Married in Rockland, Peter D. Dickman of Nor- well and Althea M. Campbell of Norwell by John A. Sabean, Clergy- man.


September 20. Married in Norwell, David H. Forkey of Chicopee and Norma L. Swain, of Norwell by Napoleon W. Lovely, Clergyman.


September 21. Married in Norwell, John David MacAdams of Fairfield, Conn. and Judith Ann Babcock of Norwell by Norbert H. McInnis, Priest.


September 29. Married in Norwell, John Joseph Kinsley of Wey- mouth and Lenore Amelia Zibetti of Norwell by Norbert H. McInnis, Priest.


September 29. Married in Norwell, William H. Waechter of Erie, Pa. and Diane M. Cellini of Norwell by Norbert H. McInnis, Priest.


October 26. Married in Hanover, Willard Wilder Robinson of Norwell and R. Anne Corkum of Hanover by Rev. John J. Brown, R. C. Priest.


November 2. Married in Quincy, William John Blemings of Short Hills, N. J. and Joan Eileen White of Norwell by Rev. R. Berwyn Daniel, Clergyman.


November 16. Married in Hingham, Bryan H. Reed of Norwell and Carol V. Sealund of Hanover by Donald E. Bloor, Clergyman.


62


ONE HUNDRED EIGHTH ANNUAL REPORT


November 17. Married in Braintree, Peter Paul Erickson of Nor- well and Margaret Elaine Trenouth of Weymouth by John R. Dal- linger, Clergyman.


November 17. Married in Holbrook, David Atherton Hills of Norwell and Edith May Stern of Holbrook by Charles E. Cook, Minister of the Gospel.


November 25. Married in Scituate, Charles K. Bodine, 3rd of Norwell and Judith Ann Douglas of Norwell by William M. Wade, Justice of the Peace.


November 29. Married in Nashua, N. H., Henry Sewall Cham- pion of Westwood and Emma Irene Bletzer Klein of Norwell by Charles O. Richardsen, Minister of the Gospel.


December 22. Married in Hanover, John Irving Henderson of Norwell and Patricia Ann Bradford of Hanover by John G. Gaskill, Minister.


December 27. Married in Fitzwilliam, N. H., Richard Boyd Long of Norwell and Virginia Floris Helvi Smedberg of West Boylston by Willard M. Blodgett, Justice of the Peace.


December 28. Married in Norwell, Frederick Dewey Cameron of Concord and Deborah Wilson Shain of Georgetown, Maine by Napoleon W. Lovely, Minister.


December 29. Married in New Britain, Conn. Richard V. Pelton and Margaret E. Tenney both of Norwell by Rev. E. Wallace Mast.


63


TOWN OF NORWELL


Parents Be Sure to Record the Birth of Your Child With Given Name in Full


READ THE LAW


"Parents, within forty days after the birth of a child, and every house- holder within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such a child is born. **** "-General Laws, Chapter 46, Section 6.


Send postcard to Town Clerk asking for blanks upon which to make return. If left to hospital to make return, information may reach Town Clerk too late for publication in Town Report of birth year.


Some of the Many Reasons Why Births Should Be Recorded


To establish identity.


To prove nationality.


To prove legitimacy.


To show when child has the right to enter school.


To show when the child has the right to seek employment under the child labor law.


To establish the right of inheritance of property.


To establish liability to military duty, as well as exemption there- from.


To establish age and citizenship in order to vote.


64


Births Recorded in Norwell in 1957


Date of Birth


Name of Child


Name of Parents


of Mother Maiden Name


Birth Place of


January


1 James Joseph Sullivan, Jr.


James J. Sullivan and Barbara M.


Schleicher


Boston


6 Patrice Marie Hudspeth


William Hudspeth and Florence E. Bruce E. Jordan and Patricia M.


Powell


Boston


8 Wayne Edward Jordan


10


Karen Lee Faiola


Hubert Faiola and Mary J.


DeAntonis


Plymouth Somerville Weymouth


11 Karen Lyn Cushen


Leonard J. Cushen and Elizabeth I.


Hansen


Milton


13


Terence Stephen Loughlin


Peter Austin Loughlin and Elizabeth Jane Young


Garrigan


Brockton


14


Ann-Marie Wyman


Bernard Edward Wyman and Rosemary Charles S. Cummings and Claire M. Stanley H. Richards, Jr. and Judith G. Richard M. Burbank and Beverly L.


Hamilton


Weymouth


17 Judith Marie Burbank


Johnson


Weymouth


17


Lucille Bessie Cash


Lester L. Cash and Alice M.


Pike


Weymouth


17 Carol Ann Ballerini


Samuel Joseph Ballerini and Paula Carolyn


Hubbard


Needham


19 Mary Ellen Dyer


Francis L. Dyer and Mary T.


Hallaren


Boston


27 Male Jankord


Vincent L. Jankord and Julia G.


McCann


Weymouth


31 Debra Ann Kennedy


Richard W. Kennedy and Elizabeth A.


Lavidette


Boston


February 11 Stewart Robert Maglathlin


11 Charles Henry Harris, Jr.


11 Phillip Wadsworth


12 Christopher Marshall Sayre


13 Deborah Ann Reekie 15 Janeen Beth Lavery 17 David Joseph Schneider


William F. Lavery and Doris A.


Bradeen


Weymouth


Philip J. Schneider and Helen V.


May


Weymouth


ONE HUNDRED EIGHTH ANNUAL REPORT


Robert Norman Maglathlin and Eleanor Anne


Charles H. Harris and Judith Ann Loring L. Wadsworth and Norma Joseph C. Sayre and Irene T.


Bennett


Weymouth


Joseph


Weymouth


Costa


Weymouth


George F. Reekie and Doris J.


May


Boston


15 Wayne Cummings


McLaughlin


Weymouth


16 Charles Hamilton Richards


Gunderway


Chadwick Quincy


18


Ruth Elizabeth Peterson


21 Michael Richard Lyons


27 James Pearse McElwee, Jr.


William F. Peterson and Margaret M. Paul R. Lyons and Christine M. James P. McElwee and Helen M.


Igoe


Bentfield


Winn


Boston Weymouth Boston


March 2 James Paul Draheim


John P. Draheim and Denise R. Roger W. Dangora and Edna F. Alvin L. Paul and Gertrude N.


LaRochelle


Boston


5 Debra Frances Dangora


Dugmore


5 Judith Alaina Paul


6 Gregory James Dansak


Joseph Anthony Dansak and Terese Elizabeth Richard N. Benham and Teresa K.


Peaslee


Weymouth


8 Katherine Ann Benham Christopher Paul Eisner


George E. Eisner and Irene P.


Harvey


Weymouth


11 James Arthur Flynn


James Arthur Flynn and Virginia Ruth


Byrne


Quincy


15 Ann Symmes Ford


William Blanchard Ford, Jr. and Barbara


Hughes


Quincy


15 Charles Edward Murphy


Edward J. Murphy and Inez M.


Rozell


Weymouth


16 Melissa Liane Gerry


Frank L. Gerry, Jr. and Barbara A.


Beck


Weymouth


Weymouth


30 Ruth Ann Mesheau


John N. Mesheau and Carol E.


Young


Weymouth


31 John Albert deCourcy


John A. deCourcy and Dorothy L.


Rockett


Weymouth


April 2 Catherine Eleanor Truelove


4 Eugene Dale Shaw, Jr.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.